-
BRIDGEGARDEN PROPERTIES LTD - Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, United Kingdom
Company Information
- Company registration number
- 07346508
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Oriel House
- 2 - 8 Oriel Road
- Bootle
- Merseyside
- L20 7EP
- England Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, L20 7EP, England UK
Management
- Managing Directors
- MCGORRIN, Robert David
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-16
- Age Of Company 2010-08-16 14 years
- SIC/NACE
- 68201
Ownership
- Beneficial Owners
- Mr Robert David Mcgorrin
- Cloudbluff Properties Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-05-31
- Last Date: 2023-08-31
- Last Return Made Up To:
- 2012-08-16
- Annual Return
- Due Date: 2024-08-30
- Last Date: 2023-08-16
-
BRIDGEGARDEN PROPERTIES LTD Company Description
- BRIDGEGARDEN PROPERTIES LTD is a ltd registered in United Kingdom with the Company reg no 07346508. Its current trading status is "live". It was registered 2010-08-16. It has declared SIC or NACE codes as "68201". It has 1 director The latest accounts are filed up to 31/08/2011. The latest annual return was filed up to 2012-08-16.It can be contacted at Oriel House .
Get BRIDGEGARDEN PROPERTIES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bridgegarden Properties Ltd - Oriel House, 2 - 8 Oriel Road, Bootle, Merseyside, United Kingdom
- 2010-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BRIDGEGARDEN PROPERTIES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-18) - AA
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-18) - AA
-
confirmation-statement-with-updates (2023-08-21) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-02-07) - AA
-
confirmation-statement-with-updates (2022-08-22) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-08-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-03-26) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-08-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-05-27) - AA
-
notification-of-a-person-with-significant-control (2020-05-27) - PSC02
-
cessation-of-a-person-with-significant-control (2020-05-27) - PSC07
keyboard_arrow_right 2019
-
change-to-a-person-with-significant-control (2019-04-09) - PSC04
-
change-person-director-company-with-change-date (2019-04-09) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-05-28) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-10) - AD01
-
confirmation-statement-with-no-updates (2019-09-04) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-05-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-05-18) - AA
-
confirmation-statement-with-no-updates (2017-09-04) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-13) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-02-19) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-23) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-12) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-30) - AA
-
mortgage-create-with-deed-with-charge-number (2014-01-30) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-24) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-01-03) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-16) - AA
-
termination-director-company-with-name (2013-09-04) - TM01
-
appoint-person-director-company-with-name (2013-11-07) - AP01
-
termination-director-company-with-name (2013-11-07) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-26) - AR01
-
appoint-corporate-director-company-with-name (2013-10-18) - AP02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-09) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-16) - NEWINC